Advanced company searchLink opens in new window

TEDDSONS (ADMIN) LTD

Company number 08414252

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2017 TM02 Termination of appointment of Melanie Hadder Valerie Shilling as a secretary on 21 December 2016
19 Dec 2016 TM01 Termination of appointment of Clinton French as a director on 19 December 2016
26 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Nov 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
08 Mar 2013 TM01 Termination of appointment of Melanie Shilling as a director
08 Mar 2013 AP03 Appointment of Mrs Melanie Hadder Valerie Shilling as a secretary
01 Mar 2013 AP01 Appointment of Mrs Melanie Shilling as a director
01 Mar 2013 AP01 Appointment of Mr Clint French as a director
01 Mar 2013 TM01 Termination of appointment of Shelagh Lhermette as a director
01 Mar 2013 TM01 Termination of appointment of Edward French as a director
21 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted